Search icon

JAMIE CAFE INC.

Company Details

Name: JAMIE CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2006 (19 years ago)
Date of dissolution: 01 Dec 2016
Entity Number: 3302027
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: LUSCIOUS THAI REST., 1099 1ST AVE NORTH STORE, NEW YORK, NY, United States, 10022
Principal Address: 1099 1ST AVE, NORTH STORE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LUSCIOUS THAI REST., 1099 1ST AVE NORTH STORE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SUREE SRISETHNIL Chief Executive Officer 1099 1ST AVE, NORTH STORE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-01-25 2012-01-31 Address 1099 1ST AVE NORTH STORE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-01-15 2010-01-25 Address 1099 1ST AVE NORTH STORE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-01-15 2012-01-31 Address 1099 1ST AVE NORTH STORE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-01-15 2012-01-31 Address LUSCIOUS THAI REST., 1099 1ST AVE NORTH STORE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-06 2008-01-15 Address ONE IRVING PLACE, APT. 16F, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161201001018 2016-12-01 CERTIFICATE OF DISSOLUTION 2016-12-01
140207002231 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120131002516 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100125002635 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080115002310 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060106000416 2006-01-06 CERTIFICATE OF INCORPORATION 2006-01-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State